East Lewiston
Drumnadrochit
Inverness-Shire
IV63 6UG
Scotland
Director Name | Ruairidh Alasdair Iain Cameron |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Clansman Hotel Brackla Lochness Side Inverness Highland IV3 8LA Scotland |
Director Name | Mr Angus Fraser McMaster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2006(4 years, 7 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Relugas 18 Island Bank Road Inverness Inverness Shire IV2 4QS Scotland |
Director Name | Daniel Campbell |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birnam East Lewiston Drumnadrochit Inverness-Shire IV63 6UJ Scotland |
Director Name | Arran David McMaster |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Relugas 18 Island Bank Road Inverness Inverness-Shire IV2 4QS Scotland |
Director Name | Dollene McMaster |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2016(15 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Relugas 18 Island Bank Road Inverness IV2 4QS Scotland |
Director Name | Miss Mollie Grace Campbell |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(22 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drum Hotel Drumnadrochit IV63 6TU Scotland |
Director Name | Mr William Mackie Cameron |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Cul-A-Mhuilinn Milton Drumnadrochit IV63 6UA Scotland |
Director Name | Mr Angus Fraser McMaster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Relujan 18 Island Bank Road Inverness Inverness Shire IV2 4QS Scotland |
Director Name | Jacqueline Ann Campbell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birnam Coiltyside East Lewiston Drumnadrochit Inverness-Shire IV63 6UG Scotland |
Secretary Name | Jacqueline Ann Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birnam Coiltyside East Lewiston Drumnadrochit Inverness-Shire IV63 6UG Scotland |
Director Name | Dollene McMaster |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Island Bank Road Inverness Inverness Shire IV2 4QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lochnessproject.org |
---|---|
Telephone | 01456 459007 |
Telephone region | Glenurquhart |
Registered Address | Drum Hotel Drumnadrochit IV63 6TU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Arran Mcmaster 5.00% Ordinary |
---|---|
5 at £1 | Daniel Campbell 5.00% Ordinary |
40 at £1 | Angus Mcmaster 40.00% Ordinary |
20 at £1 | Jacqueline Ann Campbell 20.00% Ordinary |
20 at £1 | James Fraser Campbell 20.00% Ordinary |
10 at £1 | Ruairidh Cameron 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,699 |
Cash | £17,582 |
Current Liabilities | £952,889 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
14 November 2017 | Delivered on: 14 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 July 2017 | Delivered on: 1 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Loch ness lodge, brachla, loch ness side, inverness. INV41494. Outstanding |
25 March 2003 | Delivered on: 28 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 September 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
23 February 2023 | Registered office address changed from 2 Seafield Road Inverness IV1 1SG Scotland to Drum Hotel Drumnadrochit IV63 6TU on 23 February 2023 (1 page) |
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
7 February 2023 | Director's details changed for Ruairidh Alasdair Iain Cameron on 2 February 2023 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 30 June 2021 (16 pages) |
23 June 2022 | Second filing of Confirmation Statement dated 9 January 2022 (5 pages) |
23 June 2022 | Change of details for James Fraser Campbell as a person with significant control on 3 February 2022 (2 pages) |
3 February 2022 | Change of details for James Fraser Campbell as a person with significant control on 1 May 2021 (2 pages) |
3 February 2022 | Confirmation statement made on 9 January 2022 with updates (6 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2021 | Termination of appointment of Jacqueline Ann Campbell as a director on 28 February 2021 (1 page) |
22 April 2021 | Change of details for James Fraser Campbell as a person with significant control on 10 January 2020 (2 pages) |
22 April 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
22 April 2021 | Termination of appointment of Jacqueline Ann Campbell as a secretary on 28 February 2021 (1 page) |
22 April 2021 | Change of details for Mr Angus Fraser Mcmaster as a person with significant control on 10 January 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2020 | Registered office address changed from Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU Scotland to 2 Seafield Road Inverness IV1 1SG on 1 April 2020 (1 page) |
1 April 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
9 January 2019 | Change of details for James Fraser Campbell as a person with significant control on 9 April 2018 (2 pages) |
9 August 2018 | Appointment of Dollene Mcmaster as a director on 8 August 2016 (2 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
1 March 2018 | Registered office address changed from Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ Scotland to Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU on 1 March 2018 (1 page) |
14 November 2017 | Registration of charge SC2216910003, created on 14 November 2017 (14 pages) |
14 November 2017 | Registration of charge SC2216910003, created on 14 November 2017 (14 pages) |
7 November 2017 | Satisfaction of charge 1 in full (4 pages) |
7 November 2017 | Satisfaction of charge 1 in full (4 pages) |
1 August 2017 | Registration of charge SC2216910002, created on 21 July 2017 (9 pages) |
1 August 2017 | Registration of charge SC2216910002, created on 21 July 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
5 July 2017 | Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ on 5 July 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
17 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Appointment of Daniel Campbell as a director (2 pages) |
1 August 2011 | Appointment of Daniel Campbell as a director (2 pages) |
1 August 2011 | Appointment of Arran David Mcmaster as a director (2 pages) |
1 August 2011 | Appointment of Arran David Mcmaster as a director (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Director's details changed for Angus Mcmaster on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Ruairidh Cameron on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Angus Mcmaster on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Ruairidh Cameron on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Jacqueline Ann Campbell on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Angus Mcmaster on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Ruairidh Cameron on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Jacqueline Ann Campbell on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Jacqueline Ann Campbell on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 November 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 September 2008 | Return made up to 30/07/08; full list of members (5 pages) |
17 September 2008 | Return made up to 30/07/08; full list of members (5 pages) |
16 September 2008 | Director's change of particulars / james campbell / 12/02/2008 (1 page) |
16 September 2008 | Director's change of particulars / ryairidh cameron / 12/02/2008 (2 pages) |
16 September 2008 | Appointment terminated director dollene mcmaster (1 page) |
16 September 2008 | Director's change of particulars / angus mcmaster / 12/02/2008 (1 page) |
16 September 2008 | Director and secretary's change of particulars / jacqueline campbell / 12/02/2008 (1 page) |
16 September 2008 | Director and secretary's change of particulars / jacqueline campbell / 12/02/2008 (1 page) |
16 September 2008 | Director's change of particulars / james campbell / 12/02/2008 (1 page) |
16 September 2008 | Appointment terminated director dollene mcmaster (1 page) |
16 September 2008 | Director's change of particulars / ryairidh cameron / 12/02/2008 (2 pages) |
16 September 2008 | Director's change of particulars / angus mcmaster / 12/02/2008 (1 page) |
4 September 2008 | Director appointed ryairidh cameron (1 page) |
4 September 2008 | Director appointed ryairidh cameron (1 page) |
4 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 February 2008 | Return made up to 30/07/07; full list of members (3 pages) |
7 February 2008 | Return made up to 30/07/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 December 2006 | Return made up to 30/07/06; full list of members (3 pages) |
7 December 2006 | Return made up to 30/07/06; full list of members (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
10 October 2005 | Return made up to 30/07/05; full list of members (4 pages) |
10 October 2005 | Return made up to 30/07/05; full list of members (4 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 January 2005 | Return made up to 30/07/04; full list of members (9 pages) |
23 January 2005 | Return made up to 30/07/04; full list of members (9 pages) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | New director appointed (2 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 July 2003 | Return made up to 30/07/03; full list of members (9 pages) |
24 July 2003 | Return made up to 30/07/03; full list of members (9 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | Partic of mort/charge * (6 pages) |
17 September 2002 | Return made up to 30/07/02; full list of members (9 pages) |
17 September 2002 | Return made up to 30/07/02; full list of members (9 pages) |
17 September 2002 | Ad 30/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2002 | Ad 30/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
19 June 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
19 June 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
25 May 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
25 May 2002 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
30 July 2001 | Incorporation (16 pages) |
30 July 2001 | Incorporation (16 pages) |